FLEXEL STUDLEY LIMITED

Company Documents

DateDescription
28/07/2028 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

03/02/203 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

06/12/186 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

13/02/1813 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, NO UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/08/1528 August 2015 13/08/15 STATEMENT OF CAPITAL GBP 5

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM NEW ROAD STUDLEY WARWICKSHIRE B80 7LY

View Document

13/08/1513 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, SECRETARY PHILLIP NEALE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/12/1410 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

05/06/145 June 2014 PREVSHO FROM 31/08/2014 TO 31/05/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/04/147 April 2014 COMPANY NAME CHANGED FLEXEL LIMITED CERTIFICATE ISSUED ON 07/04/14

View Document

11/12/1311 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/12/1213 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/12/1114 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/12/1015 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/12/0929 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RONALD NEALE / 29/12/2009

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

20/10/0720 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

14/03/0514 March 2005 NC INC ALREADY ADJUSTED 01/07/04

View Document

14/03/0514 March 2005 NC INC ALREADY ADJUSTED 01/07/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

02/03/012 March 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

05/12/985 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/984 August 1998 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

12/05/9812 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9812 May 1998 NEW SECRETARY APPOINTED

View Document

04/07/974 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

17/02/9717 February 1997 SECRETARY RESIGNED

View Document

08/06/968 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

24/03/9624 March 1996 RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

12/04/9512 April 1995 REGISTERED OFFICE CHANGED ON 12/04/95 FROM: 11 BRITTEN STREET REDDITCH WORCESTERSHIRE

View Document

26/01/9526 January 1995 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

05/06/945 June 1994 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

04/06/934 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

09/02/939 February 1993 RETURN MADE UP TO 01/12/92; NO CHANGE OF MEMBERS

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

25/02/9225 February 1992 RETURN MADE UP TO 01/12/91; NO CHANGE OF MEMBERS

View Document

15/01/9115 January 1991 S366A,S252 01/11/90

View Document

03/01/913 January 1991 RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

23/11/9023 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/904 April 1990 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 REGISTERED OFFICE CHANGED ON 04/04/90 FROM: 133 MARSHALL LAKE ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4RB

View Document

13/02/9013 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

07/06/897 June 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

11/01/8811 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

11/01/8811 January 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

30/10/8630 October 1986 NEW DIRECTOR APPOINTED

View Document

11/10/8611 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/8624 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

23/09/8623 September 1986 REGISTERED OFFICE CHANGED ON 23/09/86 FROM: 11 BRITTEN STREET REDDITCH WORCESTERSHIRE

View Document

23/09/8623 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/8615 September 1986 REGISTERED OFFICE CHANGED ON 15/09/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

10/09/8610 September 1986 COMPANY NAME CHANGED FACTORPATH LIMITED CERTIFICATE ISSUED ON 10/09/86

View Document

21/08/8621 August 1986 GAZETTABLE DOCUMENT

View Document


More Company Information